Company Name59 Glengarry Road Limited
DirectorJian Bai
Company StatusActive
Company Number05176255
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jian Bai
Date of BirthApril 1975 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed09 September 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address59 Glengarry Road
East Dulwich London
SE22 8QA
Director NameThomas Pengelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleBusiness Consultant
Correspondence Address59 Glengarry Road
East Dulwich
London
SE22 8QA
Director NameMiss Catherine Laura Hawley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleHuman Resources Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59a Glengarry Road
East Dulwich
London
SE22 8QA
Secretary NameMiss Catherine Laura Hawley
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleHuman Resources Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59a Glengarry Road
East Dulwich
London
SE22 8QA
Director NameJessica Hannah Mary
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2006)
RolePolitical Consultant
Correspondence Address59 Glengarry Road
East Dulwich
London
SE22 8QA
Secretary NameJessica Hannah Mary
NationalityBritish
StatusResigned
Appointed06 May 2005(9 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2006)
RolePolitical Consultant
Correspondence Address59 Glengarry Road
East Dulwich
London
SE22 8QA
Director NameMr Lewis Morton Wood
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 September 2013)
RoleSupply Chain
Country of ResidenceUnited Kingdom
Correspondence Address59 Glengarry Road
Esat Dulwich
London
SE22 8QA
Secretary NameMr Lewis Morton Wood
NationalityBritish
StatusResigned
Appointed18 December 2006(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 September 2013)
RoleSupply Chain
Country of ResidenceUnited Kingdom
Correspondence Address59 Glengarry Road
Esat Dulwich
London
SE22 8QA
Director NameMs Jessica Eve Northend
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2015)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address59 Glengarry Road
East Dulwich London
SE22 8QA
Director NameMr Christopher Mark Duggan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2015)
RolePublicist
Country of ResidenceEngland
Correspondence Address59 Glengarry Road
East Dulwich London
SE22 8QA
Secretary NameMs Jessica Eve Northend
StatusResigned
Appointed07 July 2014(9 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2015)
RoleCompany Director
Correspondence Address59 Glengarry Road
East Dulwich London
SE22 8QA
Director NameMr Bruno Jean Marie Valette
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2015(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address59a Glengarry Road Glengarry Road
London
SE22 8QA
Director NameMr Yee Shun Wilson Hui
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 2021)
RoleArt Editor
Country of ResidenceEngland
Correspondence Address59a Glengarry Road
London
SE22 8QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address59 Glengarry Road
East Dulwich London
SE22 8QA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Net Worth-£120
Current Liabilities£120

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

19 April 2020Withdrawal of a person with significant control statement on 19 April 2020 (2 pages)
19 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
19 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
13 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 April 2018Micro company accounts made up to 24 July 2017 (2 pages)
14 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
21 April 2017Confirmation statement made on 21 April 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2017Confirmation statement made on 21 April 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 September 2015Appointment of Mr Jian Bai as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Jian Bai as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Jian Bai as a director on 9 September 2015 (2 pages)
8 September 2015Termination of appointment of Jessica Eve Northend as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Jessica Eve Northend as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Christopher Mark Duggan as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Jessica Eve Northend as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Jessica Eve Northend as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Jessica Eve Northend as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Christopher Mark Duggan as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Jessica Eve Northend as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Christopher Mark Duggan as a director on 8 September 2015 (1 page)
17 July 2015Annual return made up to 7 July 2015 no member list (5 pages)
17 July 2015Annual return made up to 7 July 2015 no member list (5 pages)
17 July 2015Annual return made up to 7 July 2015 no member list (5 pages)
19 May 2015Appointment of Mr Yee Shun Wilson Hui as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Yee Shun Wilson Hui as a director on 19 May 2015 (2 pages)
18 May 2015Termination of appointment of Catherine Laura Hawley as a director on 15 May 2015 (1 page)
18 May 2015Termination of appointment of Catherine Laura Hawley as a director on 15 May 2015 (1 page)
18 May 2015Appointment of Mr Bruno Jean Marie Valette as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Mr Bruno Jean Marie Valette as a director on 18 May 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 July 2014Annual return made up to 7 July 2014 no member list (4 pages)
19 July 2014Annual return made up to 7 July 2014 no member list (4 pages)
19 July 2014Annual return made up to 7 July 2014 no member list (4 pages)
7 July 2014Appointment of Ms Jessica Eve Northend as a secretary (2 pages)
7 July 2014Appointment of Ms Jessica Eve Northend as a secretary (2 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 October 2013Appointment of Ms Jessica Eve Northend as a director (2 pages)
10 October 2013Appointment of Ms Jessica Eve Northend as a director (2 pages)
8 October 2013Appointment of Mr Christopher Mark Duggan as a director (2 pages)
8 October 2013Appointment of Mr Christopher Mark Duggan as a director (2 pages)
24 September 2013Termination of appointment of Lewis Wood as a director (1 page)
24 September 2013Termination of appointment of Lewis Wood as a director (1 page)
24 September 2013Termination of appointment of Lewis Wood as a secretary (1 page)
24 September 2013Termination of appointment of Lewis Wood as a secretary (1 page)
22 July 2013Annual return made up to 7 July 2013 no member list (4 pages)
22 July 2013Annual return made up to 7 July 2013 no member list (4 pages)
22 July 2013Annual return made up to 7 July 2013 no member list (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2012Annual return made up to 7 July 2012 no member list (4 pages)
13 August 2012Annual return made up to 7 July 2012 no member list (4 pages)
13 August 2012Annual return made up to 7 July 2012 no member list (4 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
26 July 2011Director's details changed for Mr Lewis Morton Wood on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Catherine Laura Hawley on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 7 July 2011 no member list (4 pages)
26 July 2011Secretary's details changed for Lewis Morton Wood on 26 July 2011 (1 page)
26 July 2011Annual return made up to 7 July 2011 no member list (4 pages)
26 July 2011Director's details changed for Catherine Laura Hawley on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Lewis Morton Wood on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for Lewis Morton Wood on 26 July 2011 (1 page)
26 July 2011Annual return made up to 7 July 2011 no member list (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
15 July 2010Annual return made up to 7 July 2010 (7 pages)
15 July 2010Annual return made up to 7 July 2010 (7 pages)
15 July 2010Annual return made up to 7 July 2010 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
4 August 2009Annual return made up to 07/07/09 (4 pages)
4 August 2009Annual return made up to 07/07/09 (4 pages)
5 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
5 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
19 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 July 2008Annual return made up to 07/07/08 (2 pages)
16 July 2008Annual return made up to 07/07/08 (2 pages)
14 November 2007Annual return made up to 07/07/07 (2 pages)
14 November 2007Annual return made up to 07/07/07 (2 pages)
2 June 2007Accounts made up to 31 July 2006 (1 page)
2 June 2007Accounts made up to 31 July 2006 (1 page)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
2 August 2006Annual return made up to 07/07/06 (4 pages)
2 August 2006Annual return made up to 07/07/06 (4 pages)
12 May 2006Accounts made up to 31 July 2005 (1 page)
12 May 2006Accounts made up to 31 July 2005 (1 page)
7 July 2005Annual return made up to 07/07/05 (2 pages)
7 July 2005Annual return made up to 07/07/05 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 59A glengarry road east dulwich london SE22 8QA (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 59A glengarry road east dulwich london SE22 8QA (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
12 July 2004Incorporation (21 pages)
12 July 2004Incorporation (21 pages)